Name: | LE SANDWICH HUB, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 2001 (23 years ago) |
Date of dissolution: | 28 Jun 2006 |
Entity Number: | 2711932 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 335 E 81ST STREET #1C, NEW YORK, NY, United States, 10028 |
Address: | 25-61 STEINWAY ST, ASTORIA, NY, United States, 11103 |
Contact Details
Phone +1 718-726-9262
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOHAMED S TAMIMI | Chief Executive Officer | 335 E 81ST STREET #1C, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25-61 STEINWAY ST, ASTORIA, NY, United States, 11103 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1109281-DCA | Inactive | Business | 2002-05-20 | 2005-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-24 | 2004-02-24 | Address | 25-61 STEINWAY ST., ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060628000330 | 2006-06-28 | CERTIFICATE OF DISSOLUTION | 2006-06-28 |
040224002307 | 2004-02-24 | BIENNIAL STATEMENT | 2003-12-01 |
011224000307 | 2001-12-24 | CERTIFICATE OF INCORPORATION | 2002-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
560335 | RENEWAL | INVOICED | 2003-12-02 | 110 | CRD Renewal Fee |
511506 | LICENSE | INVOICED | 2002-05-20 | 110 | Cigarette Retail Dealer License Fee |
14210 | PL VIO | INVOICED | 2002-05-09 | 75 | PL - Padlock Violation |
16400 | TP VIO | INVOICED | 2002-05-06 | 750 | TP - Tobacco Fine Violation |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State